Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Trace One LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

EQOS SYSTEMS LIMITED
EQOS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03429380
Record last updated Friday, August 5, 2022 2:59:09 AM UTC
Official Address Verulam Point Station Way St Peters
There are 68 companies registered at this street
Postal Code AL15HE
Sector Business and domestic software development

Charts

Visits

TRACE ONE LIMITED (United Kingdom) Page visits 2024

Searches

TRACE ONE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jul 29, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 29, 2022 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Jul 30, 2021 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 30, 2021 Resignation of 4 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 4 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jul 13, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 28, 2017 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 22, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Aug 9, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Aug 9, 2016 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry Jul 20, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 20, 2016 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Sep 3, 2014 Annual accounts Annual accounts
Registry Sep 3, 2014 Annual return Annual return
Registry Sep 3, 2014 Change of particulars for director Change of particulars for director
Registry Aug 27, 2013 Annual return Annual return
Financials Jul 8, 2013 Annual accounts Annual accounts
Registry Jul 4, 2013 Resignation of one Director Resignation of one Director
Registry Jul 3, 2013 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Sep 25, 2012 Change of particulars for director Change of particulars for director
Registry Sep 25, 2012 Change of particulars for director 3429... Change of particulars for director 3429...
Registry Sep 25, 2012 Annual return Annual return
Registry Sep 25, 2012 Change of particulars for director Change of particulars for director
Registry Sep 25, 2012 Change of particulars for director 3429... Change of particulars for director 3429...
Registry Sep 25, 2012 Change of registered office address Change of registered office address
Financials Jun 7, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Memorandum of association Memorandum of association
Registry Dec 30, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 22, 2011 Statement of capital Statement of capital
Registry Dec 22, 2011 Solvency statement Solvency statement
Registry Dec 22, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 16, 2011 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Jan 25, 2011 Resignation of one Director 3429... Resignation of one Director 3429...
Registry Dec 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 9, 2010 Annual return Annual return
Registry Sep 9, 2010 Change of particulars for director Change of particulars for director
Registry Sep 9, 2010 Change of particulars for director 3429... Change of particulars for director 3429...
Registry Sep 9, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 9, 2010 Resignation of one Director Resignation of one Director
Registry Sep 9, 2010 Resignation of one Director 3429... Resignation of one Director 3429...
Registry Sep 9, 2010 Resignation of one Director Resignation of one Director
Registry Jul 16, 2010 Company name change Company name change
Registry Jul 16, 2010 Change of name certificate Change of name certificate
Registry Jul 16, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 18, 2010 Memorandum of association Memorandum of association
Registry Feb 18, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 11, 2010 Appointment of a man as Director 3429... Appointment of a man as Director 3429...
Registry Feb 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 19, 2010 Notice of name or other designation of class of shares 3429... Notice of name or other designation of class of shares 3429...
Registry Jan 13, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 17, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 17, 2009 Varying share rights and names Varying share rights and names
Registry Dec 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 15, 2009 Annual accounts Annual accounts
Registry Dec 4, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 26, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Nov 26, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 7, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 17, 2009 Statement of satisfaction in full or in part of mortgage or charge 3429... Statement of satisfaction in full or in part of mortgage or charge 3429...
Registry Oct 15, 2009 Annual return Annual return
Registry Oct 9, 2009 Resignation of one Director Resignation of one Director
Registry Aug 21, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 25, 2009 Annual accounts Annual accounts
Registry Jun 23, 2009 Resignation of a director Resignation of a director
Registry Apr 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2009 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 2008 Resignation of a director Resignation of a director
Registry Dec 23, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2008 Appointment of a man as Director and Venture Capital Appointment of a man as Director and Venture Capital
Registry Dec 20, 2008 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Registry Dec 19, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 11, 2008 Annual return Annual return
Registry Sep 1, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry May 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Nov 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2007 Annual return Annual return
Financials Feb 28, 2007 Annual accounts Annual accounts
Registry Nov 16, 2006 Appointment of a director Appointment of a director
Registry Oct 4, 2006 Annual return Annual return
Registry Oct 2, 2006 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Feb 17, 2006 Annual accounts Annual accounts
Registry Dec 8, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 24, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 24, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 24, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 24, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2005 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry Nov 5, 2004 Annual return Annual return
Registry May 4, 2004 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy